About

Registered Number: 04655364
Date of Incorporation: 04/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2020 (4 years and 1 month ago)
Registered Address: C/O Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

 

Based in Hertfordshire, Pemberton Childcare (Harpenden) Ltd was established in 2003, it's status at Companies House is "Dissolved". The companies directors are listed as Richardson, Jason, Wilson, Natalie Lynn, Wilson, Christine Lynn at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Jason 16 December 2018 - 1
WILSON, Christine Lynn 04 February 2003 25 June 2018 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Natalie Lynn 04 February 2003 25 June 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2020
AM23 - N/A 06 February 2020
AM10 - N/A 17 October 2019
AM07 - N/A 14 June 2019
AM02 - N/A 06 June 2019
AM03 - N/A 23 May 2019
TM01 - Termination of appointment of director 17 May 2019
AD01 - Change of registered office address 17 April 2019
AM01 - N/A 26 March 2019
AP01 - Appointment of director 16 December 2018
AP01 - Appointment of director 16 December 2018
AD01 - Change of registered office address 02 August 2018
RESOLUTIONS - N/A 01 August 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 23 July 2018
TM01 - Termination of appointment of director 07 July 2018
TM02 - Termination of appointment of secretary 07 July 2018
CS01 - N/A 03 March 2018
AP01 - Appointment of director 03 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 28 February 2014
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 09 February 2006
RESOLUTIONS - N/A 14 July 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 29 March 2005
AA - Annual Accounts 05 August 2004
225 - Change of Accounting Reference Date 14 July 2004
363a - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.